Advanced company searchLink opens in new window

F G PLUMBING SERVICES LIMITED

Company number 06391856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 10 November 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 30 November 2021
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 30 November 2020
01 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 30 November 2019
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
23 May 2019 AA Micro company accounts made up to 30 November 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
18 Jul 2018 PSC04 Change of details for Mr Michael Richard Steward as a person with significant control on 16 July 2018
18 Jul 2018 PSC04 Change of details for Mrs Alexandra Steward as a person with significant control on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 July 2018
27 Jun 2018 AA Micro company accounts made up to 30 November 2017
04 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
03 Oct 2017 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary on 3 October 2017
02 Oct 2017 PSC04 Change of details for Mrs Alexandra Steward as a person with significant control on 2 October 2017
02 Oct 2017 PSC04 Change of details for Mr Michael Richard Steward as a person with significant control on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Michael Richard Steward on 2 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Jul 2016 AD01 Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 29 July 2016